HANKRYST CAPITAL LTD

20-22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.11819825
CategoryPrivate Limited Company
Incorporated11 Feb 2019
Age5 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution12 Oct 2021
Years2 years, 7 months, 23 days

SUMMARY

HANKRYST CAPITAL LTD is an dissolved private limited company with number 11819825. It was incorporated 5 years, 3 months, 21 days ago, on 11 February 2019 and it was dissolved 2 years, 7 months, 23 days ago, on 12 October 2021. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-03

Officer name: Mr Stephen Leslie Miller

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Leslie Miller

Notification date: 2019-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-17

Officer name: Olivier Licki

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-17

Officer name: Joanna Harger

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Olivier Licki

Cessation date: 2019-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-17

Psc name: Joanna Harger

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2019

Action Date: 12 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-12

Officer name: Mr Stephen Leslie Miller

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-31

Officer name: Mr Olivier Licki

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Shaw

Appointment date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Shaw

Change date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-31

Psc name: Joanna Harger

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2019

Action Date: 30 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olivier Licki

Notification date: 2019-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Leslie Miller

Cessation date: 2019-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Leslie Miller

Termination date: 2019-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Harger

Appointment date: 2019-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olivier Licki

Appointment date: 2019-07-30

Documents

View document PDF

Incorporation company

Date: 11 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUMBERLAND PLACE (GENERAL PARTNER) LIMITED

8 SACKVILLE STREET,LONDON,W1S 3DG

Number:10402059
Status:ACTIVE
Category:Private Limited Company

EXCELSIOR LEGAL & ESTATE SERVICES (UK) LIMITED

3RD FLOOR, SOLAR HOUSE,LONDON,E15 4RG

Number:08396389
Status:ACTIVE
Category:Private Limited Company

FRANKIE HOWARD'S LIMITED

339 MANCHESTER ROAD,NORTHWICH,CW9 7NL

Number:10622245
Status:ACTIVE
Category:Private Limited Company

GEMINI FUNDRAISING LTD

SUITE 21 INNOVATION HOUSE INNOVATION WAY,SANDWICH,CT13 9FF

Number:09024336
Status:ACTIVE
Category:Private Limited Company

MARK PICKTHALL STUDIO LTD

BORD HALL,BRUTON,BA10 0AT

Number:11901800
Status:ACTIVE
Category:Private Limited Company

MOULDY JAM LTD

14 LANGLEY CLOSE,CALDICOT,NP26 3HW

Number:10923697
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source